Entity Name: | 1475 TERRA TOWERS CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Feb 1967 (58 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Apr 1968 (57 years ago) |
Document Number: | 712224 |
FEI/EIN Number |
591159693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1475 NE 125TH TERRACE, NORTH MIAMI, FL, 33161, US |
Mail Address: | 1475 Terra Tower Condominium, 1475 NE 125 TERR, North Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOZANO RAFAEL | President | 1475 Terra Tower Condominium, North Miami, FL, 33161 |
BURNETT ALEXANDER | Director | 1475 Terra Tower Condominium, North Miami, FL, 33161 |
YEPEZ MARIA | Vice President | 1475 Terra Tower Condominium, North Miami, FL, 33161 |
QUINTERO LILIANA | Director | 1475 Terra Tower Condominium, North Miami, FL, 33161 |
BARRERA DORA | Treasurer | 1475 Terra Tower Condominium, North Miami, FL, 33161 |
Roman Nichole | Secretary | 1475 Terra Tower Condominium, North Miami, FL, 33161 |
HOLLANDER, GOODE, & LOPEZ PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-06 | HOLLANDER, GOODE, & LOPEZ PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 314 S. Federal Highway, Dania Beah, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 1475 NE 125TH TERRACE, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2014-10-03 | 1475 NE 125TH TERRACE, NORTH MIAMI, FL 33161 | - |
NAME CHANGE AMENDMENT | 1968-04-24 | 1475 TERRA TOWERS CONDOMINIUM, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State